Search icon

GBA CONTRACTING CORP.

Company Details

Name: GBA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1994 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1868866
ZIP code: 12528
County: Dutchess
Place of Formation: New York
Address: 3730 RTE 9W, HIGHLAND, NY, United States, 12528
Principal Address: 21 HART DR, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3730 RTE 9W, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
GRIGORIOS BELLOS Chief Executive Officer 21 HART DR, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1994-11-17 1999-03-29 Address 21 HARAT DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1703369 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990329002208 1999-03-29 BIENNIAL STATEMENT 1998-11-01
941117000175 1994-11-17 CERTIFICATE OF INCORPORATION 1994-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303541890 0213600 2000-06-15 SKYWAY BRIDGE, 30 FUHRMANN BOULEVARD, BUFFALO, NY, 14203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-06-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2000-06-16
Abatement Due Date 2000-06-21
Initial Penalty 1125.0
Contest Date 2000-07-24
Final Order 2000-10-30
Nr Instances 1
Nr Exposed 1
Gravity 03
302937297 0213600 1999-10-01 SKYWAY BRIDGE, 30 FUHRMANN BOULEVARD, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-01-12
Emphasis N: LEAD, S: CONSTRUCTION, S: LEAD
Case Closed 2002-06-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260062 I03 II
Issuance Date 2000-01-24
Abatement Due Date 2000-01-27
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 2000-02-17
Final Order 2000-08-11
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260062 I05 I
Issuance Date 2000-01-24
Abatement Due Date 2000-01-27
Contest Date 2000-02-17
Final Order 2000-08-11
Nr Instances 1
Nr Exposed 4
Gravity 03
113965834 0213600 1999-09-13 SKYWAY BRIDGE, 30 FUHRMANN BOULEVARD, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-08-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-01-28
Abatement Due Date 2000-02-15
Current Penalty 1750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-01-28
Abatement Due Date 2000-02-15
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 VI
Issuance Date 2000-01-28
Abatement Due Date 2000-02-02
Current Penalty 1500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-01-28
Abatement Due Date 2000-02-02
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2000-01-28
Abatement Due Date 2000-02-02
Current Penalty 1750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2000-01-28
Abatement Due Date 2000-02-02
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 6
Gravity 10
17938986 0215000 1999-04-08 59 STREET AND 12 AVENUE, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-05-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-05-04

Related Activity

Type Complaint
Activity Nr 200844876
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0109534 Insurance 2001-10-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 107
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-30
Termination Date 2002-03-14
Section 1332
Status Terminated

Parties

Name CREDIT GENERAL INS.
Role Plaintiff
Name GBA CONTRACTING CORP.
Role Defendant
0101273 Other Contract Actions 2001-08-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1587
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-08-10
Termination Date 2001-11-21
Section 1332
Status Terminated

Parties

Name OXFORD CAPITAL
Role Plaintiff
Name GBA CONTRACTING CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State